SWITCH COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Mr William Peter Wightman on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mr Steven Gray on 2024-11-22

View Document

21/11/2421 November 2024 Director's details changed for Mr William Peter Wightman on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Steven Gray on 2024-11-21

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Director's details changed for Mr William Peter Wightman on 2023-11-20

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Cessation of Remenham Properties Ltd as a person with significant control on 2021-02-17

View Document

26/10/2126 October 2021 Notification of Ip River Limited as a person with significant control on 2021-02-17

View Document

26/10/2126 October 2021 Cessation of Steven Gray as a person with significant control on 2021-02-17

View Document

26/10/2126 October 2021 Cessation of William Peter Wightman as a person with significant control on 2021-02-17

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM SEAVOR CHARTERED UNIT GB, CLIFFORD COURT, COOPER WAY CARLISLE CA3 0JG ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

20/11/1720 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company